PALACE PROPERTIES (NW) LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL8 1WA

Company number 06048062
Status Active
Incorporation Date 10 January 2007
Company Type Private Limited Company
Address 59 KINGSBURY CLOSE, BURY, LANCASHIRE, BL8 1WA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PALACE PROPERTIES (NW) LIMITED are www.palacepropertiesnw.co.uk, and www.palace-properties-nw.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Palace Properties Nw Limited is a Private Limited Company. The company registration number is 06048062. Palace Properties Nw Limited has been working since 10 January 2007. The present status of the company is Active. The registered address of Palace Properties Nw Limited is 59 Kingsbury Close Bury Lancashire Bl8 1wa. The company`s financial liabilities are £195.25k. It is £2.46k against last year. The cash in hand is £1.6k. It is £0.89k against last year. And the total assets are £1.6k, which is £0.89k against last year. HOWARD, Angela is a Secretary of the company. ULLAH, Baid is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


palace properties (nw) Key Finiance

LIABILITIES £195.25k
+1%
CASH £1.6k
+125%
TOTAL ASSETS £1.6k
+125%
All Financial Figures

Current Directors

Secretary
HOWARD, Angela
Appointed Date: 16 January 2007

Director
ULLAH, Baid
Appointed Date: 16 January 2007
55 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 January 2007
Appointed Date: 10 January 2007

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 January 2007
Appointed Date: 10 January 2007

Persons With Significant Control

Angela Howard
Notified on: 6 April 2016
55 years old
Nature of control: Right to appoint and remove directors

PALACE PROPERTIES (NW) LIMITED Events

11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
16 Mar 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

19 Dec 2015
Total exemption small company accounts made up to 31 May 2015
02 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

30 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 17 more events
24 Jan 2007
New director appointed
24 Jan 2007
New secretary appointed
19 Jan 2007
Secretary resigned
19 Jan 2007
Director resigned
10 Jan 2007
Incorporation

PALACE PROPERTIES (NW) LIMITED Charges

29 June 2007
Legal mortgage
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 150-156 heywood street bury greater manchester. With…
11 April 2007
Debenture
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…